- Company Overview for GREENVALE COURT LIMITED (00978423)
- Filing history for GREENVALE COURT LIMITED (00978423)
- People for GREENVALE COURT LIMITED (00978423)
- More for GREENVALE COURT LIMITED (00978423)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2010 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
15 Apr 2010 | TM01 | Termination of appointment of Karmel Nazarian as a director | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 May 2009 | 288b | Appointment terminated director graham gowland | |
17 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Jun 2008 | 288a | Secretary appointed hertford company secretaries LIMITED | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW | |
11 Jun 2008 | 288b | Appointment terminated secretary residential management group LIMITED | |
29 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
28 Apr 2008 | 288c | Director's change of particulars / olive sinclair / 31/03/2008 | |
28 Apr 2008 | 288c | Director's change of particulars / karmel nazarian / 31/03/2008 | |
28 Apr 2008 | 288c | Director's change of particulars / graham gowland / 31/03/2008 | |
28 Apr 2008 | 288c | Director's change of particulars / clive carver / 31/03/2008 | |
28 Apr 2008 | 288c | Director's change of particulars / anthony curotto / 28/02/2008 | |
28 Apr 2008 | 288b | Appointment terminated director paul faulkner | |
11 Mar 2008 | 288c | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL | |
23 Nov 2007 | 288b | Secretary resigned | |
23 Nov 2007 | 288a | New secretary appointed | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Jun 2007 | 363s | Return made up to 31/03/07; full list of members | |
05 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |